About

Registered Number: 03645998
Date of Incorporation: 07/10/1998 (26 years and 6 months ago)
Company Status: Active
Registered Address: Fountain House, 130 Fenchurch Street, London, EC3M 5DJ,

 

Content+cloud Ltd was founded on 07 October 1998 and are based in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There are 9 directors listed for this organisation at Companies House. This company is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWEETBAUM, Peter Mark 01 May 2015 - 1
BARNSLEY, John Corbitt 01 May 2015 23 June 2016 1
BURGESS, Andrew Colin 01 May 2015 23 June 2016 1
GRAY, Sebastian Christopher 07 October 1998 23 June 2016 1
HOWARD, Rosa Kathleen 10 August 2009 23 June 2016 1
MEZHER, David Richard 11 October 2016 10 November 2017 1
SEARS, Howard Woodley 01 May 2015 23 June 2016 1
STYLES, Ryan Thomas 21 July 2016 28 September 2018 1
THOMPSON, Gary Stephen 27 November 2000 14 November 2008 1

Filing History

Document Type Date
RESOLUTIONS - N/A 01 October 2020
CONNOT - N/A 01 October 2020
AD01 - Change of registered office address 24 September 2020
CS01 - N/A 21 September 2020
RP04SH01 - N/A 13 July 2020
SH01 - Return of Allotment of shares 22 June 2020
MR01 - N/A 23 March 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 23 September 2019
SH01 - Return of Allotment of shares 14 August 2019
MR01 - N/A 05 August 2019
AA - Annual Accounts 02 January 2019
AP01 - Appointment of director 03 December 2018
TM01 - Termination of appointment of director 11 October 2018
CS01 - N/A 21 September 2018
AD01 - Change of registered office address 09 April 2018
AP01 - Appointment of director 14 February 2018
AA - Annual Accounts 27 December 2017
TM01 - Termination of appointment of director 15 November 2017
CS01 - N/A 23 October 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 24 October 2016
AP01 - Appointment of director 12 October 2016
MR01 - N/A 26 August 2016
MR01 - N/A 24 August 2016
MR04 - N/A 15 August 2016
MR04 - N/A 05 August 2016
MR04 - N/A 05 August 2016
MR04 - N/A 05 August 2016
AP01 - Appointment of director 25 July 2016
TM01 - Termination of appointment of director 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
TM02 - Termination of appointment of secretary 01 July 2016
AA01 - Change of accounting reference date 08 February 2016
AP01 - Appointment of director 19 January 2016
MR01 - N/A 29 December 2015
AR01 - Annual Return 21 September 2015
AP01 - Appointment of director 13 August 2015
AP01 - Appointment of director 23 July 2015
AA - Annual Accounts 06 July 2015
MISC - Miscellaneous document 23 June 2015
AP01 - Appointment of director 16 June 2015
RESOLUTIONS - N/A 27 May 2015
MA - Memorandum and Articles 27 May 2015
MR01 - N/A 07 May 2015
MR01 - N/A 07 May 2015
MR04 - N/A 28 April 2015
AUD - Auditor's letter of resignation 14 November 2014
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 02 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2012
AA01 - Change of accounting reference date 28 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 May 2012
MG01 - Particulars of a mortgage or charge 05 May 2012
MG01 - Particulars of a mortgage or charge 17 November 2011
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AD01 - Change of registered office address 22 October 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
AA - Annual Accounts 01 August 2009
395 - Particulars of a mortgage or charge 13 May 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
225 - Change of Accounting Reference Date 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
363a - Annual Return 05 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
AA - Annual Accounts 03 June 2008
363s - Annual Return 27 February 2008
363s - Annual Return 28 February 2007
287 - Change in situation or address of Registered Office 14 February 2007
AA - Annual Accounts 08 February 2007
287 - Change in situation or address of Registered Office 10 December 2006
395 - Particulars of a mortgage or charge 15 November 2006
363a - Annual Return 15 December 2005
288c - Notice of change of directors or secretaries or in their particulars 15 December 2005
AA - Annual Accounts 17 October 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 25 November 2003
287 - Change in situation or address of Registered Office 05 October 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 03 April 2002
363s - Annual Return 26 October 2001
RESOLUTIONS - N/A 04 October 2001
123 - Notice of increase in nominal capital 04 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2001
225 - Change of Accounting Reference Date 16 July 2001
288a - Notice of appointment of directors or secretaries 13 December 2000
363s - Annual Return 01 November 2000
287 - Change in situation or address of Registered Office 08 June 2000
CERTNM - Change of name certificate 18 May 2000
CERTNM - Change of name certificate 06 April 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 12 January 2000
287 - Change in situation or address of Registered Office 13 September 1999
288a - Notice of appointment of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
287 - Change in situation or address of Registered Office 13 October 1998
NEWINC - New incorporation documents 07 October 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2020 Outstanding

N/A

A registered charge 31 July 2019 Outstanding

N/A

A registered charge 23 August 2016 Outstanding

N/A

A registered charge 23 August 2016 Outstanding

N/A

A registered charge 22 December 2015 Fully Satisfied

N/A

A registered charge 01 May 2015 Fully Satisfied

N/A

A registered charge 01 May 2015 Fully Satisfied

N/A

Debenture 02 May 2012 Fully Satisfied

N/A

Debenture 14 November 2011 Fully Satisfied

N/A

Rent deposit deed 08 May 2009 Fully Satisfied

N/A

Debenture 31 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.